Candiolo
10060
Italy
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 3 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Mr Vincenzo Rosati 80.00% Ordinary |
---|---|
20 at £1 | Mr Fabio Trommacco 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,952 |
Cash | £778 |
Current Liabilities | £21,789 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
16 May 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
---|---|
15 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
23 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
24 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
14 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3 the Shrubberies George Lane London E18 1BD on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Woodford Services Limited as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Woodford Services Limited as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 3 the Shrubberies George Lane London E18 1BD on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 21 September 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 July 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 July 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
10 July 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
15 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
18 July 2007 | Incorporation (18 pages) |
18 July 2007 | Incorporation (18 pages) |